About

Registered Number: 02987661
Date of Incorporation: 07/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: 5 The Paddocks, Church Lane Bledington, Chipping Norton, Oxfordshire, OX7 6XB

 

Evenlode Vale Ministry Trust was registered on 07 November 1994 and are based in Chipping Norton, Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Evenlode Vale Ministry Trust. This organisation has 20 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGG, Avril 22 November 2014 - 1
DANCER, Richard Mark 25 April 2015 - 1
GIBSON, Anthony John 16 July 2020 - 1
PAGET, Richenda 25 April 2015 - 1
RENDALL, Anita 07 August 2006 - 1
BAKER, Jeffrey 07 November 1994 21 August 2006 1
BENINGTON, John Oliver, Professor 26 March 2010 16 May 2020 1
BRETON, Elizabeth Mackenzie 06 March 1995 24 April 2006 1
BULL, Margery May 06 March 1995 15 March 1996 1
HAINES, Martin Eric 07 November 1994 15 March 1996 1
HALL, Matthew Charles 05 June 2009 01 December 2011 1
JONES, Christopher Mark 07 November 1994 15 March 1996 1
MASON, Nicholas Wellesley D'Arcy 27 July 2006 02 February 2010 1
PACKE, Aloyse Anne 07 August 2006 17 January 2011 1
ROUSE, John Andrew 07 August 2006 27 November 2009 1
ROWLEY, Linda Ann 26 March 2010 25 April 2015 1
SIBLEY, Peter Linsey, The Reverend 01 November 1997 24 April 2006 1
WAY, Barry Edwin 13 June 2011 16 May 2020 1
WEBB PEPLOE, Hanmer Godfrey 16 January 1998 24 April 2006 1
Secretary Name Appointed Resigned Total Appointments
WAY, Barry Edwin 01 December 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 05 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 03 October 2012
CH03 - Change of particulars for secretary 05 March 2012
AP03 - Appointment of secretary 04 March 2012
TM01 - Termination of appointment of director 04 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
CERTNM - Change of name certificate 29 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
MEM/ARTS - N/A 27 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
CERTNM - Change of name certificate 19 March 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 21 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 01 November 1996
288 - N/A 12 July 1995
288 - N/A 12 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1995
NEWINC - New incorporation documents 07 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.